Tobacco & Health Trust Fund Board Retreat

Total Page:16

File Type:pdf, Size:1020Kb

Tobacco & Health Trust Fund Board Retreat

Agenda

Tobacco & Health Trust Fund Board Retreat

Friday, January 18, 2008 10:00 a.m. to 12:00 noon

Room 410 Capitol State Capitol

I. Welcome and Introductions

II. Review and Approval of November Minutes

III. Review and Approval of Annual Report

IV. Review Proposed Statutory Change

V. Next Steps

a. Submit Report to Legislature

b. Testify at Legislative Hearing

c. Hold hearing to receive input from the public regarding the amount and nature of future disbursements

VI. 2008 Meetings

a. Suggested dates (Fridays at 10:00 a.m.) May 16, August 1, September 12, October 17, November 21, and December 12

VII. Adjourn Meeting Summary Tobacco and Health Trust Fund Board Retreat

Friday, January 18, 2008 10:00 a.m. – 11:00 a.m.

Room 410 State Capitol Hartford, Connecticut

Members Present: Anne Foley (Chair), Ken Ferrucci, Nikki Palmieri, Ellen Dornelas, Robert Zavoski, Diane Becker, Pat Checko, Cheryl Resha, Larry Deutsch, Douglas Fishman, and Peter Rockholz

Members Absent: Nancy Bafundo, Jayne Tedder, Andrew Salner, Richard Barlow, Barbara Carpenter, and Norma Gyle.

Others present: Pam Trotman (OPM) and Barbara Walsh (DPH).

Item Discussion/Action

Welcome and Introductions The meeting was convened at 10:10 a.m. The Chair welcomed new board member Douglas Fishman who introduced himself to the board.

Review and Approval of Ellen Dornelas motioned to accept the Minutes November 9, 2007 meeting minutes was seconded by Pat Checko. The motion was approved on a voice vote.

Review and Approval of The Chair reviewed the Annual Report. During Annual a lengthy discussion members offered revisions to the report. Pat Checko made a motion to approve the Annual Report with the provision that revisions will be made to the report based on board recommendations. The motion was seconded by Larry Deutsch and approved on a voice vote. The Chair will make the necessary revisions and submit the report to the appropriate legislative committees.

Review of Proposed Statutory The Chair proposed to eliminate the statutory Changes requirement that all board members must approve the annual report. Diane Becker’s motion to support the statutory change was seconded by Cheryl Resha. The motion passed on a voice vote.

Next Steps The Chair will provide members with information on the public hearing to be held by the legislative committees of cognizance. Board members were encouraged to attend and/or testify.

The board discussed the feasibility of holding a public hearing to gather information from the public regarding the amount and nature of future board disbursements. Members agreed to hold the public hearing after the legislature approves the 2008 recommendations for disbursement. This may occur in March or April 2008.

Other A brief discussion was held concerning the article in the New York Times relating to Connecticut’s level of spending on tobacco related issues.

Next Meetings The next meeting will be held on May 16 from 10 a.m. to noon in the State Capitol Room 410.

Recommended publications